ROBERT JAMES ROBERTS
Total number of appointments 13, 7 active appointments
ACCOUNTANCY TUITION CENTRE (UKRAINE) LIMITED
- Correspondence address
- 82 ST JOHN STREET, LONDON, UNITED KINGDOM, EC1M 4JN
- Role ACTIVE
- Director
- Date of birth
- July 1954
- Appointed on
- 28 April 2017
- Nationality
- BRITISH
- Occupation
- MEMBER
ACCOUNTANCY TUITION CENTRE (INTERNATIONAL) LIMITED
- Correspondence address
- 82 ST JOHN STREET, LONDON, UNITED KINGDOM, EC1M 4JN
- Role ACTIVE
- Director
- Date of birth
- July 1954
- Appointed on
- 28 April 2017
- Nationality
- BRITISH
- Occupation
- MEMBER
ACCOUNTANCY TUITION CENTRE (KAZAKSTAN) LIMITED
- Correspondence address
- 82 ST JOHN STREET, LONDON, UNITED KINGDOM, EC1M 4JN
- Role ACTIVE
- Director
- Date of birth
- July 1954
- Appointed on
- 28 April 2017
- Nationality
- BRITISH
- Occupation
- MEMBER
CHARTERHOUSE FILM PARTNERSHIP LLP
- Correspondence address
- LITTLECROFT AVENUE ROAD, CRANLEIGH, SURREY, GU6 7LE
- Role ACTIVE
- LLPMEM
- Date of birth
- July 1954
- Appointed on
- 3 April 2007
- Nationality
- BRITISH
Average house price in the postcode GU6 7LE £1,039,000
THE FIFTH MEZZANINE FILM FUND LLP
- Correspondence address
- 57 MARLYNS DRIVE, BURPHAM, GUILDFORD, SURREY, ENGLAND, GU4 7LE
- Role ACTIVE
- LLPMEM
- Date of birth
- July 1954
- Appointed on
- 4 April 2005
- Nationality
- BRITISH
Average house price in the postcode GU4 7LE £2,940,000
GOOT LIMITED
- Correspondence address
- 82 ST JOHN STREET, LONDON, UNITED KINGDOM, EC1M 4JN
- Role ACTIVE
- Director
- Date of birth
- July 1954
- Appointed on
- 21 March 2003
- Nationality
- BRITISH
- Occupation
- TAX CONSULTANT
H.R. NOMINEES LIMITED
- Correspondence address
- 82 ST JOHN STREET, LONDON, UNITED KINGDOM, EC1M 4JN
- Role ACTIVE
- Director
- Date of birth
- July 1954
- Appointed on
- 26 September 1996
- Nationality
- BRITISH
- Occupation
- TAX CONSULTANT
ACCOUNTANCY TUITION CENTRE (KAZAKSTAN) LIMITED
- Correspondence address
- 82 ST JOHN STREET, LONDON, UNITED KINGDOM, EC1M 4JN
- Role RESIGNED
- Director
- Date of birth
- July 1954
- Appointed on
- 7 April 2017
- Resigned on
- 28 April 2017
- Nationality
- BRITISH
- Occupation
- MEMBER
ACCOUNTANCY TUITION CENTRE (INTERNATIONAL) LIMITED
- Correspondence address
- 82 ST JOHN STREET, LONDON, UNITED KINGDOM, EC1M 4JN
- Role RESIGNED
- Director
- Date of birth
- July 1954
- Appointed on
- 7 April 2017
- Resigned on
- 28 April 2017
- Nationality
- BRITISH
- Occupation
- MEMBER
BEAVIS MORGAN LLP
- Correspondence address
- 82 ST JOHN STREET, LONDON, UNITED KINGDOM, EC1M 4JN
- Role RESIGNED
- LLPMEM
- Date of birth
- July 1954
- Appointed on
- 31 December 2012
- Resigned on
- 31 August 2017
- Nationality
- BRITISH
STRAND ALLEN LLP
- Correspondence address
- LITTLECROFT AVENUE ROAD, CRANLEIGH, SURREY, GU6 7LE
- Role
- LLPDMEM
- Date of birth
- July 1954
- Appointed on
- 8 September 2008
- Nationality
- BRITISH
Average house price in the postcode GU6 7LE £1,039,000
YEW TREE FILMS LIMITED
- Correspondence address
- LITTLE CROFT, AVENUE ROAD, CRANLEIGH, SURREY, GU6 7LE
- Role
- Director
- Date of birth
- July 1954
- Appointed on
- 31 March 2003
- Nationality
- BRITISH
- Occupation
- TAX CONSULTANT
Average house price in the postcode GU6 7LE £1,039,000
ACCRINGTON INTERNATIONAL LIMITED
- Correspondence address
- 20 WOODLANDS PARK, GUILDFORD, SURREY, GU1 2TH
- Role RESIGNED
- Director
- Date of birth
- July 1954
- Appointed on
- 15 April 1993
- Resigned on
- 12 September 1996
- Nationality
- BRITISH
- Occupation
- TAX CONSULTANT
Average house price in the postcode GU1 2TH £1,283,000